UKBizDB.co.uk

RING HOUSE FARM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ring House Farm Limited. The company was founded 8 years ago and was given the registration number 09724159. The firm's registered office is in HEREFORD. You can find them at Bewell House, Bewell Street, Hereford, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:RING HOUSE FARM LIMITED
Company Number:09724159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Bewell House, Bewell Street, Hereford, England, HR4 0BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Ethelbert House, Ryelands Street, Hereford, England, HR4 0LA

Director08 August 2015Active
Bewell House, Bewell Street, Hereford, United Kingdom, HR4 0BA

Director08 August 2015Active
St Ethelbert House, Ryelands Street, Hereford, England, HR4 0LA

Director08 August 2015Active
Bewell House, Bewell Street, Hereford, United Kingdom, HR4 0BA

Director08 August 2015Active

People with Significant Control

Mr Garry Stuart Thomas
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:St Ethelbert House, Ryelands Street, Hereford, England, HR4 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clifford George Thomas
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:St Ethelbert House, Ryelands Street, Hereford, England, HR4 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Marjory Honeyman Thomas
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:St Ethelbert House, Ryelands Street, Hereford, England, HR4 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Address

Change registered office address company with date old address new address.

Download
2021-02-19Address

Change registered office address company with date old address new address.

Download
2021-01-13Gazette

Gazette filings brought up to date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Gazette

Gazette filings brought up to date.

Download
2017-10-31Gazette

Gazette notice compulsory.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Officers

Appoint person director company with name date.

Download
2016-08-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.